London
W14 0SH
Director Name | Mr Khaled Issam Dahmash |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Secretary Name | Khandaker Salehuddin Firoz |
---|---|
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 North End Road London W14 0SH |
Website | eatitfresh.com |
---|
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
788.9k at £1 | Isam Khalil Dahmash 65.00% Ordinary |
---|---|
182k at £1 | Mr Khaled Chehabi 15.00% Ordinary |
121.4k at £1 | Afif Beyhum 10.00% Ordinary |
121.4k at £1 | Fatima Yusuf Abdulrahman Ismail 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£515,275 |
Cash | £7,718 |
Current Liabilities | £856,462 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2012 | Delivered on: 4 December 2012 Persons entitled: West End Property Company Limited Classification: Rent deposit deed Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: Rent deposit. Outstanding |
---|
14 November 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
21 December 2016 | Resolutions
|
21 December 2016 | Statement of affairs with form 4.19 (5 pages) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
18 November 2016 | Registered office address changed from 30 North End Road London W14 0SH to C/O Antony Batty & Company Llp 3 Field Court Gray's Inn London WC1R 5EF on 18 November 2016 (2 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (4 pages) |
21 February 2014 | Termination of appointment of Khandaker Firoz as a secretary (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Appointment of Mr Khaled Issam Dahmash as a director (2 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (2 pages) |
11 April 2012 | Incorporation (22 pages) |